Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GAS PERFORMANCE TESTING SERVICES LTD
Company Information for

GAS PERFORMANCE TESTING SERVICES LTD

INCHINNAN BUSINESS PARK BROWNSFIELD AVENUE, INCHINNAN, RENFREW, PA4 9RG,
Company Registration Number
SC405939
Private Limited Company
Active

Company Overview

About Gas Performance Testing Services Ltd
GAS PERFORMANCE TESTING SERVICES LTD was founded on 2011-08-23 and has its registered office in Renfrew. The organisation's status is listed as "Active". Gas Performance Testing Services Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GAS PERFORMANCE TESTING SERVICES LTD
 
Legal Registered Office
INCHINNAN BUSINESS PARK BROWNSFIELD AVENUE
INCHINNAN
RENFREW
PA4 9RG
Other companies in PA4
 
Filing Information
Company Number SC405939
Company ID Number SC405939
Date formed 2011-08-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 15:08:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAS PERFORMANCE TESTING SERVICES LTD

Current Directors
Officer Role Date Appointed
IAN RICHARD BROWN
Company Secretary 2018-04-30
DAVID JAMES ASHLEY
Director 2017-10-04
DAVID STUART HUNTER
Director 2011-08-23
SIMLA SEMERCIYAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHAMBERS
Director 2017-10-04 2018-05-31
DAVID ANTHONY JUBB
Company Secretary 2017-10-04 2018-04-30
PETER SCHIESER
Company Secretary 2015-02-27 2017-10-04
MARK AYRE
Director 2017-08-31 2017-10-04
ANDREW BOWIE
Director 2015-11-10 2017-08-31
ANTON BERNARD ALPHONSUS
Director 2015-11-10 2017-03-10
PAUL ANDREW BENNY
Director 2015-02-27 2015-10-30
ADAM MARKIN
Director 2011-08-23 2015-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR LIMITED Director 2017-10-04 CURRENT 1952-08-12 Active
DAVID JAMES ASHLEY FIGGIE (G.B.) LIMITED Director 2017-10-04 CURRENT 1959-03-25 Active
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2017-10-04 CURRENT 1982-03-22 Active
DAVID JAMES ASHLEY FIGGIE (U.K.) LIMITED Director 2017-10-04 CURRENT 1985-07-17 Active
DAVID JAMES ASHLEY IST INSTRUMENT (UK) LIMITED Director 2017-10-04 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JAMES ASHLEY INFRARED SYSTEMS GROUP LTD Director 2017-10-04 CURRENT 2011-03-30 Active
DAVID JAMES ASHLEY TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
DAVID JAMES ASHLEY SCOTT HEALTH & SAFETY LIMITED Director 2017-10-04 CURRENT 1946-06-28 Active
DAVID JAMES ASHLEY 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
DAVID JAMES ASHLEY 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
DAVID JAMES ASHLEY BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP LIMITED Director 2015-08-03 CURRENT 2005-09-08 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DAVID JAMES ASHLEY T.A.G. LIMITED Director 2015-08-03 CURRENT 2002-03-11 Liquidation
DAVID JAMES ASHLEY REDWING ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2007-03-22 Liquidation
DAVID JAMES ASHLEY REDWING HOLDINGS 2 LIMITED Director 2015-08-03 CURRENT 2007-05-21 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2015-08-03 CURRENT 1985-06-04 Active
DAVID JAMES ASHLEY CAPITAL SAFETY LIMITED Director 2015-08-03 CURRENT 1998-03-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2012-01-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DAVID JAMES ASHLEY SALA GROUP LIMITED Director 2015-08-03 CURRENT 1964-12-11 Liquidation
DAVID JAMES ASHLEY BARROW HEPBURN INTERNATIONAL LIMITED Director 2015-08-03 CURRENT 1943-01-27 Liquidation
DAVID JAMES ASHLEY UNILINE SAFETY SYSTEMS LIMITED Director 2015-08-03 CURRENT 1999-08-26 Liquidation
DAVID JAMES ASHLEY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DAVID JAMES ASHLEY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-04-01 CURRENT 1998-10-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2004-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK LIMITED Director 2013-04-01 CURRENT 1990-03-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY DAILYS LIMITED Director 2013-04-01 CURRENT 1993-04-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY GLOBALVAULT LIMITED Director 2013-04-01 CURRENT 2000-10-30 Dissolved 2015-03-30
DAVID JAMES ASHLEY PELTOR LIMITED Director 2013-04-01 CURRENT 1986-06-02 Dissolved 2015-03-30
DAVID JAMES ASHLEY PENTATHERM LIMITED Director 2013-04-01 CURRENT 2002-03-15 Dissolved 2015-03-30
DAVID JAMES ASHLEY BIOTRACE INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1993-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY SOLVITOL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1995-03-13 Dissolved 2015-03-30
DAVID JAMES ASHLEY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1998-10-12 Dissolved 2015-03-30
DAVID JAMES ASHLEY RIKER LABORATORIES LIMITED Director 2013-04-01 CURRENT 1962-08-09 Dissolved 2016-03-22
DAVID JAMES ASHLEY SCOTCHCARE SERVICES LIMITED Director 2013-04-01 CURRENT 1975-03-21 Dissolved 2016-03-22
DAVID JAMES ASHLEY 3M UK NOMINEE LIMITED Director 2013-04-01 CURRENT 1973-07-17 Active - Proposal to Strike off
DAVID JAMES ASHLEY 3M LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active - Proposal to Strike off
DAVID JAMES ASHLEY AEARO LIMITED Director 2013-04-01 CURRENT 1995-06-12 Liquidation
DAVID JAMES ASHLEY BIOTRACE LIMITED Director 2013-04-01 CURRENT 1988-05-24 Active
DAVID JAMES ASHLEY 3M PRODUCTS LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active
DAVID JAMES ASHLEY 3M UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 1929-08-23 Active
DAVID JAMES ASHLEY MERISTEM LIMITED Director 2013-04-01 CURRENT 1978-12-12 Liquidation
DAVID JAMES ASHLEY MEGUIAR'S TRADING LIMITED Director 2013-04-01 CURRENT 2001-03-09 Active
DAVID STUART HUNTER IST INSTRUMENT (UK) LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID STUART HUNTER GMI GROUP HOLDINGS LIMITED Director 2015-02-27 CURRENT 2008-12-22 Active
DAVID STUART HUNTER TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 1996-07-25 CURRENT 1947-02-04 Active
SIMLA SEMERCIYAN 3M PENSION TRUSTEES LIMITED Director 2018-05-31 CURRENT 1979-07-03 Active
SIMLA SEMERCIYAN 3M TOUCH SYSTEMS UK LIMITED Director 2018-05-01 CURRENT 1990-01-09 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2018-05-01 CURRENT 1985-06-04 Active
SIMLA SEMERCIYAN 3M HEALTH CARE LIMITED Director 2018-05-01 CURRENT 1969-12-11 Active
SIMLA SEMERCIYAN 3M PRODUCTS LIMITED Director 2018-05-01 CURRENT 1973-07-18 Active
SIMLA SEMERCIYAN 3M UK HOLDINGS LIMITED Director 2018-05-01 CURRENT 1929-08-23 Active
SIMLA SEMERCIYAN 3M UNITED KINGDOM PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1973-07-17 Active
SIMLA SEMERCIYAN CAPITAL SAFETY LIMITED Director 2018-05-01 CURRENT 1998-03-11 Liquidation
SIMLA SEMERCIYAN INFRARED SYSTEMS GROUP LTD Director 2018-05-01 CURRENT 2011-03-30 Active
SIMLA SEMERCIYAN CAPITAL SAFETY ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2012-01-11 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2014-03-13 Active
SIMLA SEMERCIYAN TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2018-05-01 CURRENT 1947-02-04 Active
SIMLA SEMERCIYAN SCOTT HEALTH & SAFETY LIMITED Director 2018-05-01 CURRENT 1946-06-28 Active
SIMLA SEMERCIYAN MERISTEM LIMITED Director 2018-05-01 CURRENT 1978-12-12 Liquidation
SIMLA SEMERCIYAN BARROW HEPBURN INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1943-01-27 Liquidation
SIMLA SEMERCIYAN UNILINE SAFETY SYSTEMS LIMITED Director 2018-05-01 CURRENT 1999-08-26 Liquidation
SIMLA SEMERCIYAN MEGUIAR'S TRADING LIMITED Director 2018-05-01 CURRENT 2001-03-09 Active
SIMLA SEMERCIYAN 3M ASIA PACIFIC UK HOLDING LTD Director 2018-05-01 CURRENT 2015-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-06-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/23
2022-08-30CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-06-30AP01DIRECTOR APPOINTED MR THIBAULT GUY FOURLEGNIE
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART HUNTER
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/21
2020-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/19
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM 9-13 Napier Road Cumbernauld Glasgow G68 0EF Scotland
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-08-25PSC05Change of details for Gas Measurement Instruments Limited as a person with significant control on 2020-01-20
2019-09-18RES01ADOPT ARTICLES 18/09/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM Block 2 Inchinnan Business Park Renfrew PA4 9RG
2019-08-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES WARGENT
2019-08-02AP03Appointment of Mr Nicholas James Wargent as company secretary on 2019-08-01
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMLA SEMERCIYAN
2019-08-02TM02Termination of appointment of Ian Richard Brown on 2019-08-01
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-26CH01Director's details changed for Mr David James Ashley on 2019-05-20
2018-11-23CH01Director's details changed for Mr David James Ashley on 2018-10-12
2018-11-14CH01Director's details changed for Mr David David James Ashley on 2018-09-14
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-07-18CH01Director's details changed for Simla Semerciyan on 2018-07-17
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2018-05-22AP01DIRECTOR APPOINTED SIMLA SEMERCIYAN
2018-05-16AP03Appointment of Mr Ian Richard Brown as company secretary on 2018-04-30
2018-05-10TM02Termination of appointment of David Anthony Jubb on 2018-04-30
2017-10-06AP01DIRECTOR APPOINTED MR DAVID JAMES ASHLEY
2017-10-06AP01DIRECTOR APPOINTED MR MICHAEL CHAMBERS
2017-10-06AP03Appointment of Mr David Anthony Jubb as company secretary on 2017-10-04
2017-10-05TM02Termination of appointment of Peter Schieser on 2017-10-04
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2017-09-14AP01DIRECTOR APPOINTED MR MARK AYRE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWIE / 30/06/2017
2017-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / PETER SCHIESER / 30/06/2017
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTON ALPHONSUS
2016-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-12-09AP01DIRECTOR APPOINTED MR ANDREW BOWIE
2015-12-09AP01DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BENNY
2015-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-02AR0123/08/15 FULL LIST
2015-03-06AP01DIRECTOR APPOINTED PAUL ANDREW BENNY
2015-03-06AP03SECRETARY APPOINTED PETER SCHIESER
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARKIN
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0123/08/14 FULL LIST
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-06AR0123/08/13 FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HUNTER / 15/10/2012
2013-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-24AR0123/08/12 FULL LIST
2011-09-07AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2011-08-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GAS PERFORMANCE TESTING SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAS PERFORMANCE TESTING SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAS PERFORMANCE TESTING SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAS PERFORMANCE TESTING SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-08-23 £ 1
Shareholder Funds 2011-08-23 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAS PERFORMANCE TESTING SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GAS PERFORMANCE TESTING SERVICES LTD
Trademarks
We have not found any records of GAS PERFORMANCE TESTING SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAS PERFORMANCE TESTING SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GAS PERFORMANCE TESTING SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GAS PERFORMANCE TESTING SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAS PERFORMANCE TESTING SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAS PERFORMANCE TESTING SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.